|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
Application to strike the company off the register
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Termination of appointment of Andrew Richard Baker as a director on 25 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Notification of Russell Smith as a person with significant control on 18 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Notification of Michael Cleaver as a person with significant control on 18 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Withdrawal of a person with significant control statement on 20 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Termination of appointment of Zachary Arin Kilberg as a director on 17 January 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from 2nd Floor 10-12 Artillery Street Londonderry BT48 6RG Northern Ireland to Office 17, 104 Hill Avenue Ebrington Square Londonderry BT47 6HF on 8 November 2018
|
|
|
18 Feb 2018
|
18 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Resolutions
|
|
|
15 Sep 2017
|
15 Sep 2017
Resolutions
|
|
|
15 Sep 2017
|
15 Sep 2017
Change of name notice
|
|
|
08 Sep 2017
|
08 Sep 2017
Resolutions
|
|
|
01 Mar 2017
|
01 Mar 2017
Resolutions
|